Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAPTOP LIMITED
Company Information for

LAPTOP LIMITED

FIELDVIEW 2B CHURCH ROAD BUSINESS CENTRE, CHURCH ROAD, BRIGHTLINGSEA, ESSEX, CO7 0GG,
Company Registration Number
02319757
Private Limited Company
Active

Company Overview

About Laptop Ltd
LAPTOP LIMITED was founded on 1988-11-21 and has its registered office in Brightlingsea. The organisation's status is listed as "Active". Laptop Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAPTOP LIMITED
 
Legal Registered Office
FIELDVIEW 2B CHURCH ROAD BUSINESS CENTRE
CHURCH ROAD
BRIGHTLINGSEA
ESSEX
CO7 0GG
Other companies in IP29
 
Filing Information
Company Number 02319757
Company ID Number 02319757
Date formed 1988-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 09:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAPTOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAPTOP LIMITED
The following companies were found which have the same name as LAPTOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAPTOP & CELLPHONE REPAIR LLC 346 S CENTRAL EXPY RICHARDSON TX 75080 Active Company formed on the 2019-04-03
LAPTOP & COMPUTER STORE BRIGHOUSE LTD 62 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE HD6 1AQ Active Company formed on the 2022-10-05
LAPTOP & DESKTOP REPAIR LLC 5390 VISTA RIDGE WAY RENO NV 89523 Active Company formed on the 2008-07-30
LAPTOP & FLIPFLOPS LIMITED 1 B AGAR PLACE LONDON NW1 0RG Active Company formed on the 2017-05-11
LAPTOP & GAME CONSOLE SPECIALISTS PTY LTD VIC 3195 Active Company formed on the 2010-02-23
LAPTOP & MEDIA SERVICES LTD 115 Ballynure Road Ballyclare ANTRIM BT39 9AQ Active - Proposal to Strike off Company formed on the 2013-04-10
LAPTOP & MOBILE REPAIRS LIMITED 175 WALSGRAVE ROAD COVENTRY UNITED KINGDOM CV2 4HH Dissolved Company formed on the 2015-11-23
LAPTOP & MOBILE SOLUTIONS INC. 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2014-03-26
LAPTOP & MOBILE REPAIRS LTD 20 HIGH STREET STAINES-UPON-THAMES MIDDLESEX TW18 4EE Active - Proposal to Strike off Company formed on the 2020-09-04
LAPTOP & MOBILE FONES TABLETS REPAIR STATION LIMITED 233 HIGH STREET, UNIT 2 LONDON W3 9BY Active Company formed on the 2022-08-22
LAPTOP & MOBILE REPAIRS LIMITED 234 BEAVERS LANE HOUNSLOW TW4 6HQ Active Company formed on the 2023-02-16
LAPTOP & NETWORK SOLUTIONS LTD 164 CANNON STREET ROAD LONDON E1 2LH Dissolved Company formed on the 2008-06-24
LAPTOP & PC DOCTOR LIMITED 59 MILNGAVIE ROAD BEARSDEN GLASGOW G61 2DW Active Company formed on the 2009-09-10
LAPTOP & PC REPAIRS LIMITED SUITE 3, 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR Active - Proposal to Strike off Company formed on the 2010-07-12
LAPTOP & PC SOLUTIONS LIMITED 166 High Street Watford WD17 2EG Active Company formed on the 2012-09-28
LAPTOP & PC REPAIR INCORPORATED 257 HAWTHORN DR LAVON TX 75166 Active Company formed on the 2016-09-23
LAPTOP & PC SUPPLIES LTD 38 MANOR DRIVE WEMBLEY HA9 8EF Active Company formed on the 2024-11-15
LAPTOP & SMARTPHONE REPAIR CENTER INC. 46 WEST 46TH ST 3RD FLR New York NEW YORK NY 10036 Active Company formed on the 2011-06-08
LAPTOP & SMARTPHONE REPAIR CENTER NYC INC 46 WEST 46 STREET, 3RD FLOOR New York NEW YORK NY 10036 Active Company formed on the 2020-07-16
LAPTOP 1ST LIMITED FLAT 3 136 COLDHARBOUR LANE CAMBERWELL SE5 9QH Active Company formed on the 2017-08-01

Company Officers of LAPTOP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN COLLINS
Director 1988-11-25
JACK HUNTER COLLINS
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA JANE COLLINS
Company Secretary 1993-01-15 2011-12-31
TIMOTHY MAGEE
Director 1992-12-05 1993-10-01
TIMOTHY MAGEE
Company Secretary 1992-12-05 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN COLLINS SAVANNAHS RESIDENCES LIMITED Director 2013-07-12 CURRENT 2007-08-21 Dissolved 2017-01-24
CHRISTOPHER JOHN COLLINS BROOKGLADE INTERNATIONAL DEVELOPMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-10-22
CHRISTOPHER JOHN COLLINS BROOKGLADE PROPERTY SERVICES LIMITED Director 1993-11-11 CURRENT 1993-10-20 Active
CHRISTOPHER JOHN COLLINS BROOKGLADE COURT MANAGEMENT LIMITED Director 1993-01-16 CURRENT 1992-01-16 Active
CHRISTOPHER JOHN COLLINS BROOKGLADE COURT HOMES LIMITED Director 1992-08-18 CURRENT 1992-01-16 Active
JACK HUNTER COLLINS MINT CAPITAL ADVISORS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-06-21REGISTERED OFFICE CHANGED ON 21/06/24 FROM Unit 6a Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD England
2024-05-22CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-06CH01Director's details changed for Mr Jack Hunter Collins on 2022-08-06
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU England
2022-07-27CH01Director's details changed for Mr Jack Hunter Collins on 2022-07-27
2022-07-27PSC04Change of details for Mr Jack Hunter Collins as a person with significant control on 2022-07-27
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09AAMDAmended account full exemption
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023197570015
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023197570016
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023197570014
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023197570013
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM Appleby Cottage the Green Hartest Suffolk IP29 4DH
2017-02-21AP01DIRECTOR APPOINTED MR JACK HUNTER COLLINS
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100765,PR100530
2016-11-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530,PR100765
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023197570014
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023197570013
2016-09-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2016
2016-09-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2016
2016-06-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2016-06-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2016-05-26RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046,PR100530,PR100765
2016-05-26RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046,PR100765,PR100530
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2015
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2015
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014
2016-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0105/12/15 FULL LIST
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-10AR0105/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-21AR0105/12/13 FULL LIST
2013-02-07AR0105/12/12 FULL LIST
2013-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012
2013-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-13AR0105/12/11 FULL LIST
2012-02-12TM02APPOINTMENT TERMINATED, SECRETARY VIRGINIA COLLINS
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-25AA31/03/10 TOTAL EXEMPTION SMALL
2011-08-08AR0105/12/10 FULL LIST
2011-08-05AUDAUDITOR'S RESIGNATION
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COLLINS / 17/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA JANE COLLINS / 17/09/2010
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM TIDINGS, MILL ROAD FELSTED GT DUNMOW ESSEX CM6 3HQ
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-06AR0105/12/09 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE ESTATE OFFICE 158 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LD
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-04363aRETURN MADE UP TO 05/12/01; NO CHANGE OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-28363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12363aRETURN MADE UP TO 05/12/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13363aRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29363aRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LAPTOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAPTOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding INTERBAY FUNDING LIMITED
2017-05-08 Outstanding INTERBAY FUNDING LIMITED
2016-10-06 Satisfied VALECORP LIMITED
2016-10-06 Satisfied VALECORP LIMITED
FEE AGREEMENT SECOND CHARGE 2010-07-02 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
FEE AGREEMENT SECOND CHARGE 2010-05-11 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
CHARGE OF DEPOSIT 2008-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-04-08 Satisfied UBAF BANK LIMITED
DEBENTURE 1992-11-20 Satisfied UBAF BANK LIMITED
LEGAL CHARGE 1992-11-20 Satisfied UBAF BANK LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 2,303,790
Creditors Due After One Year 2012-03-31 £ 2,296,101
Creditors Due Within One Year 2013-03-31 £ 664,317
Creditors Due Within One Year 2012-03-31 £ 714,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAPTOP LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 488,065
Current Assets 2012-03-31 £ 562,715
Debtors 2013-03-31 £ 487,851
Debtors 2012-03-31 £ 562,696
Secured Debts 2013-03-31 £ 2,354,201
Secured Debts 2012-03-31 £ 2,425,091
Shareholder Funds 2013-03-31 £ 264,958
Shareholder Funds 2012-03-31 £ 297,052
Tangible Fixed Assets 2013-03-31 £ 2,745,000
Tangible Fixed Assets 2012-03-31 £ 2,745,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAPTOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAPTOP LIMITED
Trademarks
We have not found any records of LAPTOP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT SUCCESS RECRUIT LTD 2013-04-22 Outstanding

We have found 1 mortgage charges which are owed to LAPTOP LIMITED

Income
Government Income
We have not found government income sources for LAPTOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LAPTOP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LAPTOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAPTOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAPTOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.